Response Engineering Solutions Ltd - Accounts to registrar (filleted) - small 18.2

Response Engineering Solutions Ltd - Accounts to registrar (filleted) - small 18.2


IRIS Accounts Production v19.1.1.57 06452013 Board of Directors Board of Directors 1.1.18 31.12.18 31.12.18 false true false false true true true true true true false iso4217:GBPiso4217:USDiso4217:EURxbrli:sharesxbrli:pure064520132017-12-31064520132018-12-31064520132018-01-012018-12-31064520132016-12-31064520132017-01-012017-12-31064520132017-12-3106452013ns15:EnglandWales2018-01-012018-12-3106452013ns14:PoundSterling2018-01-012018-12-3106452013ns10:Director12018-01-012018-12-3106452013ns10:Director22018-01-012018-12-3106452013ns10:PrivateLimitedCompanyLtd2018-01-012018-12-3106452013ns10:SmallEntities2018-01-012018-12-3106452013ns10:AuditExempt-NoAccountantsReport2018-01-012018-12-3106452013ns10:SmallCompaniesRegimeForDirectorsReport2018-01-012018-12-3106452013ns10:SmallCompaniesRegimeForAccounts2018-01-012018-12-3106452013ns10:FullAccounts2018-01-012018-12-3106452013ns10:Director62018-01-012018-12-3106452013ns10:CompanySecretary12018-01-012018-12-3106452013ns10:RegisteredOffice2018-01-012018-12-3106452013ns10:Director32018-01-012018-12-3106452013ns10:Director42018-01-012018-12-3106452013ns10:Director52018-01-012018-12-3106452013ns5:CurrentFinancialInstruments2018-12-3106452013ns5:CurrentFinancialInstruments2017-12-3106452013ns5:Non-currentFinancialInstruments2018-12-3106452013ns5:Non-currentFinancialInstruments2017-12-3106452013ns5:ShareCapital2018-12-3106452013ns5:ShareCapital2017-12-3106452013ns5:SharePremium2018-12-3106452013ns5:SharePremium2017-12-3106452013ns5:CapitalRedemptionReserve2018-12-3106452013ns5:CapitalRedemptionReserve2017-12-3106452013ns5:RetainedEarningsAccumulatedLosses2018-12-3106452013ns5:RetainedEarningsAccumulatedLosses2017-12-3106452013ns5:LandBuildingsns5:OwnedOrFreeholdAssets2018-01-012018-12-3106452013ns5:LeaseholdImprovements2018-01-012018-12-3106452013ns5:PlantMachinery2018-01-012018-12-3106452013ns5:FurnitureFittings2018-01-012018-12-3106452013ns5:MotorVehicles2018-01-012018-12-3106452013ns5:ComputerEquipment2018-01-012018-12-3106452013ns5:LandBuildings2017-12-3106452013ns5:LeaseholdImprovements2017-12-3106452013ns5:PlantMachinery2017-12-3106452013ns5:LandBuildings2018-01-012018-12-3106452013ns5:LandBuildings2018-12-3106452013ns5:LeaseholdImprovements2018-12-3106452013ns5:PlantMachinery2018-12-3106452013ns5:LandBuildings2017-12-3106452013ns5:LeaseholdImprovements2017-12-3106452013ns5:PlantMachinery2017-12-3106452013ns5:FurnitureFittings2017-12-3106452013ns5:MotorVehicles2017-12-3106452013ns5:ComputerEquipment2017-12-3106452013ns5:FurnitureFittings2018-12-3106452013ns5:MotorVehicles2018-12-3106452013ns5:ComputerEquipment2018-12-3106452013ns5:FurnitureFittings2017-12-3106452013ns5:MotorVehicles2017-12-3106452013ns5:ComputerEquipment2017-12-3106452013ns5:CurrentFinancialInstrumentsns5:WithinOneYear2018-12-3106452013ns5:CurrentFinancialInstrumentsns5:WithinOneYear2017-12-3106452013ns5:Secured2018-12-3106452013ns5:Secured2017-12-31


REGISTERED NUMBER: 06452013 (England and Wales)

























Report of the Directors and

Unaudited Financial Statements

for the Year Ended 31 December 2018

for

Response Engineering Solutions Ltd

Response Engineering Solutions Ltd (Registered number: 06452013)






Contents of the Financial Statements
for the Year Ended 31 December 2018




Page

Company Information 1

Report of the Directors 2

Statement of Financial Position 3

Notes to the Financial Statements 5


Response Engineering Solutions Ltd

Company Information
for the Year Ended 31 December 2018







DIRECTORS: D Jones
O A Cusack
Mrs K W Jones





SECRETARY: D Jones





REGISTERED OFFICE: Unit 9
Hirwaun Industrial Estate
Hirwaun
Aberdare
Mid Glamorgan
CF44 9UP





REGISTERED NUMBER: 06452013 (England and Wales)





ACCOUNTANTS: Curtis Bowden & Thomas Limited
Chartered Certified Accountants
101 Dunraven Street
Tonypandy
CF40 1AR

Response Engineering Solutions Ltd (Registered number: 06452013)

Report of the Directors
for the Year Ended 31 December 2018

The directors present their report with the financial statements of the company for the year ended 31 December 2018.

DIRECTORS
The directors shown below have held office during the whole of the period from 1 January 2018 to the date of this report.

D Jones
O A Cusack

Other changes in directors holding office are as follows:

P R Evans - resigned 22 November 2018
N S Bradley - resigned 1 May 2018
D F E Ward - resigned 1 May 2018
Mrs K W Jones - appointed 21 November 2018

This report has been prepared in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

ON BEHALF OF THE BOARD:





D Jones - Director


1 August 2019

Response Engineering Solutions Ltd (Registered number: 06452013)

Statement of Financial Position
31 December 2018

31.12.18 31.12.17
Notes £    £    £    £   
Fixed assets
Tangible assets 4 987,529 917,151

Current assets
Stocks 323,086 194,132
Debtors 5 2,113,050 1,491,561
Cash at bank and in hand 381,888 528,320
2,818,024 2,214,013
Creditors
Amounts falling due within one year 6 2,811,760 2,231,237
Net current assets/(liabilities) 6,264 (17,224 )
Total assets less current liabilities 993,793 899,927

Creditors
Amounts falling due after more than one year 7 (730,079 ) (529,298 )

Provisions for liabilities (89,287 ) (81,807 )

Accruals and deferred income - (115,619 )
Net assets 174,427 173,203

Capital and reserves
Called up share capital 100 100
Share premium 24,970 24,970
Capital redemption reserve 70 70
Retained earnings 149,287 148,063
Shareholders' funds 174,427 173,203

The company is entitled to exemption from audit under Section 477 of the Companies Act 2006 for the year ended 31 December 2018.

The members have not required the company to obtain an audit of its financial statements for the year ended 31 December 2018 in accordance with Section 476 of the Companies Act 2006.

The directors acknowledge their responsibilities for:
(a)ensuring that the company keeps accounting records which comply with Sections 386 and 387 of the Companies Act 2006
and
(b)preparing financial statements which give a true and fair view of the state of affairs of the company as at the end of each
financial year and of its profit or loss for each financial year in accordance with the requirements of Sections 394 and 395
and which otherwise comply with the requirements of the Companies Act 2006 relating to financial statements, so far as
applicable to the company.

Response Engineering Solutions Ltd (Registered number: 06452013)

Statement of Financial Position - continued
31 December 2018


The financial statements have been prepared and delivered in accordance with the provisions of Part 15 of the Companies Act 2006 relating to small companies.

In accordance with Section 444 of the Companies Act 2006, the Income Statement has not been delivered.

The financial statements were approved by the Board of Directors on 1 August 2019 and were signed on its behalf by:




D Jones - Director



O A Cusack - Director


Response Engineering Solutions Ltd (Registered number: 06452013)

Notes to the Financial Statements
for the Year Ended 31 December 2018

1. STATUTORY INFORMATION

Response Engineering Solutions Ltd is a private company, limited by shares , registered in England and Wales. The
company's registered number and registered office address can be found on the Company Information page.

2. ACCOUNTING POLICIES

Basis of preparing the financial statements
These financial statements have been prepared in accordance with Financial Reporting Standard 102 "The Financial Reporting Standard applicable in the UK and Republic of Ireland" including the provisions of Section 1A "Small Entities" and the Companies Act 2006. The financial statements have been prepared under the historical cost convention.

Turnover
Turnover is measured at the fair value of the consideration received or receivable, excluding discounts, rebates, value
added tax and other sales taxes.

Tangible fixed assets
Depreciation is provided at the following annual rates in order to write off each asset over its estimated useful life.
Freehold property - No depreciation charge
Improvements to property - 20% on cost
Plant and machinery - 25% on reducing balance
Fixtures and fittings - 25% on reducing balance
Motor vehicles - 25% on reducing balance
Computer equipment - 25% on reducing balance

Stocks
Stocks and work in progress are valued at the lower of cost and net realisable value, after making due allowance for
obsolete and slow moving items.

Cost is calculated using the first-in, first-out method and includes all purchase, transport, and handling costs in bringing
stocks to their present location and condition.

Taxation
Taxation for the year comprises current and deferred tax. Tax is recognised in the Income Statement, except to the extent
that it relates to items recognised in other comprehensive income or directly in equity.

Current or deferred taxation assets and liabilities are not discounted.

Current tax is recognised at the amount of tax payable using the tax rates and laws that have been enacted or substantively
enacted by the statement of financial position date.

Deferred tax
Deferred tax is recognised in respect of all timing differences that have originated but not reversed at the statement of
financial position date.

Timing differences arise from the inclusion of income and expenses in tax assessments in periods different from those in
which they are recognised in financial statements. Deferred tax is measured using tax rates and laws that have been enacted
or substantively enacted by the year end and that are expected to apply to the reversal of the timing difference.

Unrelieved tax losses and other deferred tax assets are recognised only to the extent that it is probable that they will be
recovered against the reversal of deferred tax liabilities or other future taxable profits.

Hire purchase and leasing commitments
Rentals paid under operating leases are charged to profit or loss on a straight line basis over the period of the lease.

Pension costs and other post-retirement benefits
The company operates a defined contribution pension scheme. Contributions payable to the company's pension scheme are
charged to profit or loss in the period to which they relate.

Response Engineering Solutions Ltd (Registered number: 06452013)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2018

3. EMPLOYEES AND DIRECTORS

The average number of employees during the year was 100 (2017 - 77 ) .

4. TANGIBLE FIXED ASSETS
Improvements
Freehold to Plant and
property property machinery
£    £    £   
Cost
At 1 January 2018 351,008 97,899 318,663
Additions - 11,704 45,228
Disposals - - (16,300 )
At 31 December 2018 351,008 109,603 347,591
Depreciation
At 1 January 2018 - 67,023 187,894
Charge for year - 12,021 37,933
Eliminated on disposal - - (12,568 )
At 31 December 2018 - 79,044 213,259
Net book value
At 31 December 2018 351,008 30,559 134,332
At 31 December 2017 351,008 30,876 130,769

Fixtures
and Motor Computer
fittings vehicles equipment Totals
£    £    £    £   
Cost
At 1 January 2018 21,523 779,145 56,122 1,624,360
Additions 640 219,522 3,474 280,568
Disposals - (126,516 ) - (142,816 )
At 31 December 2018 22,163 872,151 59,596 1,762,112
Depreciation
At 1 January 2018 12,141 410,684 29,467 707,209
Charge for year 2,334 116,970 7,238 176,496
Eliminated on disposal - (96,554 ) - (109,122 )
At 31 December 2018 14,475 431,100 36,705 774,583
Net book value
At 31 December 2018 7,688 441,051 22,891 987,529
At 31 December 2017 9,382 368,461 26,655 917,151

The total above includes assets at a cost of £564,403 carried at a net book value of £416,474 financed under hire purchase
agreements. The total balance of hire purchase liabilities stands at £324,275 (2017 : £269,975)

Response Engineering Solutions Ltd (Registered number: 06452013)

Notes to the Financial Statements - continued
for the Year Ended 31 December 2018

5. DEBTORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.12.18 31.12.17
£    £   
Trade debtors 1,973,021 1,436,256
Other debtors 140,029 55,305
2,113,050 1,491,561

6. CREDITORS: AMOUNTS FALLING DUE WITHIN ONE YEAR
31.12.18 31.12.17
£    £   
Bank loans and overdrafts 201,970 40,699
Hire purchase contracts 171,972 136,624
Trade creditors 362,482 269,824
Taxation and social security 301,735 272,941
Other creditors 1,773,601 1,511,149
2,811,760 2,231,237

7. CREDITORS: AMOUNTS FALLING DUE AFTER MORE THAN ONE YEAR
31.12.18 31.12.17
£    £   
Bank loans 457,776 355,947
Hire purchase contracts 152,303 133,351
Other creditors 120,000 40,000
730,079 529,298

8. SECURED DEBTS

The following secured debts are included within creditors:

31.12.18 31.12.17
£    £   
Bank overdraft 105,127 -
Bank loans 554,619 396,646
Factored Loan 1,700,220 1,436,072
2,359,966 1,832,718

On the 15 March 2011,the Company entered into a factoring agreement with its bankers. In other creditors is the sum of
£1,700,220 owed to Lloyds TSB. All monies due or to become due from the company to Lloyds TSB Commercial Finance
LTD on any account whatsoever are secured by an all Assets Debenture dated 15 March 2011.

A charge was created on the loan for the Cheddar premises by Lloyds bank on 22nd September 2015. The loan balance was
£142,006 at 31st December 2018 (£151,650 at 31st December 2017)

A charge was created on the loans for the purchase of the Hirwaun premises by Lloyds Bank on the 15th March 2017. The
loan balance was £211,485 at 31st December 2018 (2017 : £237,176)

A secured loan was advanced during the year from Funding Circle, the loan balance at 31st December 2018 was £200,011.

9. ULTIMATE CONTROLLING PARTY

The controlling party is D Jones.